Two-o-nine Company Limited HYTHE


Two-o-nine Company started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04019644. The Two-o-nine Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hythe at 84 High Street. Postal code: CT21 5AJ.

The company has 5 directors, namely Beveley E., Stuart M. and Karen M. and others. Of them, Neda I. has been with the company the longest, being appointed on 22 June 2000 and Beveley E. has been with the company for the least time - from 10 June 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John C. who worked with the the company until 30 April 2012.

Two-o-nine Company Limited Address / Contact

Office Address 84 High Street
Town Hythe
Post code CT21 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04019644
Date of Incorporation Thu, 22nd Jun 2000
Industry Residents property management
End of financial Year 25th March
Company age 24 years old
Account next due date Mon, 25th Dec 2023 (116 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Beveley E.

Position: Director

Appointed: 10 June 2016

Stuart M.

Position: Director

Appointed: 01 December 2014

Karen M.

Position: Director

Appointed: 24 October 2014

Hamish C.

Position: Director

Appointed: 24 May 2013

Neda I.

Position: Director

Appointed: 22 June 2000

Alexander Fleming

Position: Corporate Secretary

Appointed: 25 March 2014

Resigned: 30 September 2023

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 May 2012

Resigned: 24 March 2014

Philip I.

Position: Director

Appointed: 02 July 2008

Resigned: 20 June 2021

Simon E.

Position: Director

Appointed: 11 April 2007

Resigned: 01 December 2014

Tina E.

Position: Director

Appointed: 11 April 2007

Resigned: 01 December 2014

Simon A.

Position: Director

Appointed: 06 May 2004

Resigned: 30 June 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2000

Resigned: 22 June 2000

John C.

Position: Director

Appointed: 22 June 2000

Resigned: 28 May 2012

John H.

Position: Director

Appointed: 22 June 2000

Resigned: 11 April 2007

Rosalind M.

Position: Director

Appointed: 22 June 2000

Resigned: 06 May 2004

John C.

Position: Secretary

Appointed: 22 June 2000

Resigned: 30 April 2012

Helen B.

Position: Director

Appointed: 22 June 2000

Resigned: 20 May 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-252017-03-252018-03-252019-03-252020-03-25
Net Worth5 5554 639   
Balance Sheet
Current Assets4 8333 9367 51910 99513 625
Net Assets Liabilities 4 6398 23811 73213 943
Cash Bank In Hand4 8333 936   
Net Assets Liabilities Including Pension Asset Liability5 5554 639   
Reserves/Capital
Shareholder Funds5 5554 639   
Other
Average Number Employees During Period     
Creditors 538583558558
Net Current Assets Liabilities5 5554 6398 23811 73213 943
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1611 2411 3021 295876
Total Assets Less Current Liabilities5 5554 6398 23811 73213 943
Creditors Due Within One Year439538   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to March 25, 2023
filed on: 18th, December 2023
Free Download (4 pages)

Company search

Advertisements